Company NameGreyville Services Limited
Company StatusDissolved
Company Number04954030
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYue Rong Chang
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed19 December 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 21 September 2010)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address38 Braemar House
135 Maida Vale
London
W9 1UT
Secretary NameKo Hsin Chen
NationalityRepublic Of China
StatusClosed
Appointed20 January 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address46 Ironmongers Place
London
E14 9YD
Secretary NameDr Kai Ping Yang
NationalityParaguayan
StatusClosed
Appointed01 May 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address38 135 Maida Vale
London
W9 1UT
Director NameLondon 1st Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address19 Denbigh Street
Victoria
London
SW1V 2HF
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address151 Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£3,000
Gross Profit£3,000
Net Worth£11,104
Cash£8,745
Current Liabilities£641

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2010Application to strike the company off the register (2 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
(4 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
(4 pages)
9 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
(4 pages)
8 December 2009Director's details changed for Yue Rong Chang on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Yue Rong Chang on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Yue Rong Chang on 2 October 2009 (2 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
29 May 2008Secretary appointed kai ping yang (2 pages)
29 May 2008Secretary appointed kai ping yang (2 pages)
2 May 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
2 May 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
2 May 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 05/11/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 05/11/07; full list of members (2 pages)
6 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
14 April 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
9 November 2006Return made up to 05/11/06; full list of members (2 pages)
9 November 2006Return made up to 05/11/06; full list of members (2 pages)
30 November 2005Return made up to 05/11/05; full list of members (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 05/11/05; full list of members (2 pages)
30 November 2005Director's particulars changed (1 page)
28 November 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
25 October 2005Return made up to 05/11/04; full list of members (6 pages)
25 October 2005Registered office changed on 25/10/05 from: studio flat 228A north end road london W14 9NU (1 page)
25 October 2005Registered office changed on 25/10/05 from: studio flat 228A north end road london W14 9NU (1 page)
25 October 2005Return made up to 05/11/04; full list of members (6 pages)
5 September 2005Registered office changed on 05/09/05 from: 9 chelsea cloisters sloane avenue, london SW3 3DL (1 page)
5 September 2005Registered office changed on 05/09/05 from: 9 chelsea cloisters sloane avenue, london SW3 3DL (1 page)
8 April 2005Amended accounts made up to 5 April 2004 (8 pages)
8 April 2005Amended accounts made up to 5 April 2004 (8 pages)
8 April 2005Amended accounts made up to 5 April 2004 (8 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 70 north end road west kensington london W14 9EP (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Registered office changed on 19/10/04 from: 70 north end road west kensington london W14 9EP (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Secretary resigned (1 page)
17 June 2004Secretary's particulars changed (1 page)
17 June 2004Secretary's particulars changed (1 page)
15 June 2004Registered office changed on 15/06/04 from: flat 2, no 4 chatsworth road kilburn london NW2 4BN (1 page)
15 June 2004Accounts made up to 5 April 2004 (2 pages)
15 June 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
15 June 2004Registered office changed on 15/06/04 from: flat 2, no 4 chatsworth road kilburn london NW2 4BN (1 page)
15 June 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)
5 February 2004Registered office changed on 05/02/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)
5 February 2004New director appointed (1 page)
24 January 2004Accounting reference date shortened from 30/11/04 to 05/04/04 (1 page)
24 January 2004Accounting reference date shortened from 30/11/04 to 05/04/04 (1 page)
5 November 2003Incorporation (9 pages)